Search icon

THREE TIMES C FOOD CORP.

Company Details

Name: THREE TIMES C FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (9 years ago)
Entity Number: 5033082
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1707 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-583-5821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THREE TIMES C FOOD CORP. DOS Process Agent 1707 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
JUAN MARTE Chief Executive Officer 1707 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date Last renew date End date Address Description
725697 No data Retail grocery store No data No data No data 1707 UNIVERSITY AVE, BRONX, NY, 10453 No data
0081-23-114139 No data Alcohol sale 2023-04-10 2023-04-10 2026-04-30 1707 UNIVERSITY AVE, BRONX, New York, 10453 Grocery Store
2111323-DCA Active Business 2023-03-02 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 1707 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2022-11-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-18 Address 1707 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2018-11-01 2024-11-18 Address 1707 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2016-11-08 2020-11-02 Address 1707 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118000776 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221116003072 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201102061305 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007582 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161108000732 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606317 LICENSE INVOICED 2023-03-01 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3044730 SCALE-01 INVOICED 2019-06-10 100 SCALE TO 33 LBS
2777667 WM VIO INVOICED 2018-04-18 300 WM - W&M Violation
2777215 SCALE-01 INVOICED 2018-04-17 100 SCALE TO 33 LBS
2775680 RENEWAL INVOICED 2018-04-13 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2592065 LICENSE INVOICED 2017-04-17 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-09 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18110.00
Total Face Value Of Loan:
18110.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18110
Current Approval Amount:
18110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18214.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State